|
|
09 May 2024
|
09 May 2024
Final Gazette dissolved following liquidation
|
|
|
09 Feb 2024
|
09 Feb 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Jul 2023
|
26 Jul 2023
Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 26 July 2023
|
|
|
17 May 2023
|
17 May 2023
Liquidators' statement of receipts and payments to 24 March 2023
|
|
|
16 May 2022
|
16 May 2022
Liquidators' statement of receipts and payments to 24 March 2022
|
|
|
06 Aug 2021
|
06 Aug 2021
Registered office address changed from C/O David Rubin and Partners 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 6 August 2021
|
|
|
18 May 2021
|
18 May 2021
Liquidators' statement of receipts and payments to 24 March 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Satisfaction of charge 078312660002 in full
|
|
|
11 Aug 2020
|
11 Aug 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
11 Aug 2020
|
11 Aug 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
27 May 2020
|
27 May 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
21 Apr 2020
|
21 Apr 2020
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to C/O David Rubin and Partners 26-28 Bedford Row London WC1R 4HE on 21 April 2020
|
|
|
09 Apr 2020
|
09 Apr 2020
Statement of affairs
|
|
|
09 Apr 2020
|
09 Apr 2020
Appointment of a voluntary liquidator
|
|
|
09 Apr 2020
|
09 Apr 2020
Resolutions
|
|
|
30 Jan 2020
|
30 Jan 2020
Registration of charge 078312660002, created on 30 January 2020
|
|
|
03 Dec 2019
|
03 Dec 2019
Resolutions
|
|
|
28 Nov 2019
|
28 Nov 2019
Statement of capital following an allotment of shares on 28 November 2019
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 1 November 2019 with updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Statement of capital following an allotment of shares on 25 October 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Registration of charge 078312660001, created on 11 October 2019
|
|
|
29 Jul 2019
|
29 Jul 2019
Resolutions
|
|
|
11 Jul 2019
|
11 Jul 2019
Registered office address changed from Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 11 July 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Change of details for Mr Sean Thomas Cannon as a person with significant control on 17 June 2019
|